Newcastle Upon Tyne
NE6 2HL
Secretary Name | Dr Katherine Anne Short |
---|---|
Status | Current |
Appointed | 12 November 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Studio 2 The Kiln, Hoults Yard Walker Road Newcastle Upon Tyne NE6 1AB |
Director Name | Mr Thomas William Lawson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 September 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 2 The Kiln, Hoults Yard Walker Road Newcastle Upon Tyne NE6 1AB |
Director Name | Mr James William Hodgson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Studio 2 The Kiln, Hoults Yard Walker Road Newcastle Upon Tyne NE6 1AB |
Secretary Name | Mr James William Hodgson |
---|---|
Status | Current |
Appointed | 06 March 2024(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Studio 2 The Kiln, Hoults Yard Walker Road Newcastle Upon Tyne NE6 1AB |
Director Name | Francis Michael O'Brien |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Website | www.opencastsoftware.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2765656 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Studio 2 The Kiln, Hoults Yard Walker Road Newcastle Upon Tyne NE6 1AB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £45,685 |
Cash | £2,880 |
Current Liabilities | £114,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
9 December 2020 | Delivered on: 18 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
15 August 2012 | Delivered on: 23 August 2012 Persons entitled: Calverton Factors LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all fixed assets all specific book debts the factors account and all other debts by way of floating charge the floating assets. Outstanding |
4 October 2023 | Resolutions
|
---|---|
4 October 2023 | Memorandum and Articles of Association (35 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (40 pages) |
5 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
25 January 2023 | Satisfaction of charge 1 in full (1 page) |
3 October 2022 | Registration of charge 080477340003, created on 30 September 2022 (25 pages) |
1 October 2022 | Memorandum and Articles of Association (34 pages) |
1 October 2022 | Resolutions
|
27 September 2022 | Appointment of Mr Thomas William Lawson as a director on 27 September 2022 (2 pages) |
9 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
28 June 2022 | Director's details changed for Francis Michael O'brien on 28 June 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 24 May 2022 with updates (8 pages) |
10 May 2022 | Registered office address changed from Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL to Studio 2 the Kiln, Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB on 10 May 2022 (1 page) |
2 December 2021 | Sub-division of shares on 12 November 2021 (4 pages) |
26 November 2021 | Particulars of variation of rights attached to shares (8 pages) |
22 November 2021 | Change of share class name or designation (2 pages) |
22 November 2021 | Resolutions
|
22 November 2021 | Memorandum and Articles of Association (34 pages) |
15 November 2021 | Appointment of Dr Katherine Anne Short as a secretary on 12 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
18 December 2020 | Registration of charge 080477340002, created on 9 December 2020 (42 pages) |
11 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 June 2018 | Director's details changed for Francis Michael Obrien on 7 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 February 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Resolutions
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
18 September 2013 | Sub-division of shares on 14 August 2013 (5 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
18 September 2013 | Sub-division of shares on 14 August 2013 (5 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
8 May 2013 | Appointment of Francis Michael Obrien as a director (3 pages) |
8 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
8 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
8 May 2013 | Appointment of Francis Michael Obrien as a director (3 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Sub-division of shares on 26 April 2012 (5 pages) |
18 June 2012 | Sub-division of shares on 26 April 2012 (5 pages) |
1 May 2012 | Director's details changed for Mr Charles Wilson Hoult on 26 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Charles Wilson Hoult on 26 April 2012 (2 pages) |
26 April 2012 | Incorporation (21 pages) |
26 April 2012 | Incorporation (21 pages) |